Middlereach Limited LONDON


Middlereach started in year 1999 as Private Limited Company with registration number 03731186. The Middlereach company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at 93 Chancery Lane. Postal code: WC2A 1DU.

There is a single director in the company at the moment - Michael M., appointed on 19 March 1999. In addition, a secretary was appointed - Emma M., appointed on 28 February 2012. Currenlty, the company lists one former director, whose name is Tilden B. and who left the the company on 31 October 2011. In addition, there is one former secretary - Tilden B. who worked with the the company until 28 February 2012.

Middlereach Limited Address / Contact

Office Address 93 Chancery Lane
Town London
Post code WC2A 1DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03731186
Date of Incorporation Thu, 11th Mar 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Emma M.

Position: Secretary

Appointed: 28 February 2012

Michael M.

Position: Director

Appointed: 19 March 1999

Tilden B.

Position: Director

Appointed: 19 March 1999

Resigned: 31 October 2011

Tilden B.

Position: Secretary

Appointed: 19 March 1999

Resigned: 28 February 2012

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 March 1999

Resigned: 19 March 1999

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 11 March 1999

Resigned: 19 March 1999

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we identified, there is Emma M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Michael M. This PSC has significiant influence or control over the company,. The third one is Radcliffe & Taylor (1976) Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited liability company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Emma M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Michael M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Radcliffe & Taylor (1976) Limited

1 Lowman Way, Hilton Business Park, Hilton, Derbyshire, DE65 5LJ, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered England & Wales
Registration number 01280586
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312019-06-302019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand123 580108 73887 04483 81581 18585 306
Current Assets238 814194 942120 973100 20498 30596 017
Debtors115 23486 20433 92916 38917 12010 711
Net Assets Liabilities803 750766 216738 5652 037 2361 933 5091 997 104
Other Debtors91 10466 64016 662  692
Property Plant Equipment3 9573 1112 8592 4302 0651 756
Other
Accumulated Depreciation Impairment Property Plant Equipment3 2014 0474 2994 7285 0935 402
Additions Other Than Through Business Combinations Investment Property Fair Value Model 43 61473 69725 4287 728 
Average Number Employees During Period111111
Corporation Tax Payable     15 402
Creditors579 861616 841612 785630 234648 375672 467
Financial Liabilities579 861616 841612 785630 234648 375 
Fixed Assets1 303 9571 346 7251 420 1703 002 4303 002 0653 066 880
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   1 557 261-7 728 
Increase From Depreciation Charge For Year Property Plant Equipment 846252429365309
Investment Property1 300 0001 343 6141 417 3113 000 0003 000 0003 065 124
Investment Property Fair Value Model1 300 0001 343 6141 417 3113 000 0003 000 0003 065 124
Net Current Assets Liabilities79 65436 332-68 820-97 561-117 355-116 305
Number Shares Issued Fully Paid100100100100100 
Other Creditors149 893151 739174 498180 715195 410 
Other Taxation Social Security Payable    1 1071 287
Par Value Share 1111 
Property Plant Equipment Gross Cost7 1587 1587 1587 1587 158 
Provisions For Liabilities Balance Sheet Subtotal   237 399302 826281 004
Taxation Social Security Payable4 1172 1071 8381 5541 107 
Total Assets Less Current Liabilities1 383 6111 383 0571 351 3502 904 8692 884 7102 950 575
Trade Creditors Trade Payables5 1504 76413 45715 49619 14326 576
Trade Debtors Trade Receivables24 13019 56417 26716 38917 12010 019
Transfers To From Retained Earnings Increase Decrease In Equity    73 155-21 822

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a small company made up to 2022-12-31
filed on: 14th, December 2023
Free Download (11 pages)

Company search

Advertisements